London
W1H 6LY
Director Name | Ms Lucy Clare Cummings |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(36 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 13 August 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(36 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 13 August 2013) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Jack Edmund Carter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(20 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 14 Bounehall Avenue Bushey Herts WD2 3AZ |
Director Name | Mr Brian Roger Chipping |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 40 Binscombe Lane Godalming Surrey GU7 3PP |
Director Name | Mr Christopher John Hobbs |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Kiln Lane Otterbourne Winchester Hampshire SO21 2EJ |
Director Name | Alan George Mann |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | Lower Brook House Kings Somborne Stockbridge Hampshire SO20 6QR |
Director Name | Anthony Edward Morris |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 4 Broomsquires Road Bagshot Surrey GU19 5NW |
Secretary Name | Mr Christopher John Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Kiln Lane Otterbourne Winchester Hampshire SO21 2EJ |
Director Name | Mr Roger Luscombe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oast House Crumps Lane Ulcombe Kent ME17 1EX |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Alan Mann Aviation Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,253,076 |
Gross Profit | £212,985 |
Net Worth | -£426,225 |
Cash | £219,265 |
Current Liabilities | £1,293,370 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved following liquidation (1 page) |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2013 | Notice of final account prior to dissolution (1 page) |
13 May 2013 | Notice of final account prior to dissolution (1 page) |
13 May 2013 | Return of final meeting of creditors (1 page) |
29 April 2013 | Insolvency:order of court removing matthew bond as liquidator of the company (13 pages) |
29 April 2013 | Insolvency:order of court removing matthew bond as liquidator of the company (13 pages) |
29 March 2012 | Appointment of a liquidator (1 page) |
29 March 2012 | Appointment of a liquidator (1 page) |
27 March 2012 | Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 27 March 2012 (1 page) |
16 March 2012 | Order of court to wind up (2 pages) |
16 March 2012 | Order of court to wind up (2 pages) |
13 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
13 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
12 October 2011 | Auditor's resignation (1 page) |
12 October 2011 | Auditor's resignation (1 page) |
26 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
26 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
26 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
26 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
5 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Director's details changed for Mr Neil Graham Bellis on 1 October 2009 (2 pages) |
21 November 2009 | Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 October 2009 (1 page) |
21 November 2009 | Director's details changed for Lucy Cummings on 1 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Mr Neil Graham Bellis on 1 October 2009 (2 pages) |
21 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Director's details changed for Lucy Cummings on 1 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Mr Neil Graham Bellis on 1 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Lucy Cummings on 1 October 2009 (2 pages) |
21 November 2009 | Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 October 2009 (1 page) |
21 November 2009 | Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 October 2009 (1 page) |
19 November 2009 | Full accounts made up to 30 April 2009 (15 pages) |
19 November 2009 | Full accounts made up to 30 April 2009 (15 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 3RD floor sunley house 4 bedford park croydon surrey CR0 2AP (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 3RD floor sunley house 4 bedford park croydon surrey CR0 2AP (1 page) |
3 March 2009 | Full accounts made up to 30 April 2008 (16 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (16 pages) |
9 December 2008 | Return made up to 18/08/08; full list of members (4 pages) |
9 December 2008 | Return made up to 18/08/08; full list of members (4 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
1 August 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
1 August 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
21 January 2008 | Return made up to 18/08/07; full list of members (3 pages) |
21 January 2008 | Return made up to 18/08/07; full list of members (3 pages) |
10 October 2007 | Auditor's resignation (1 page) |
10 October 2007 | Auditor's resignation (1 page) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | New director appointed (4 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: fairoaks airport chobham surrey GU24 8HX (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: fairoaks airport chobham surrey GU24 8HX (1 page) |
24 September 2007 | New director appointed (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (4 pages) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | New director appointed (3 pages) |
8 August 2007 | Full accounts made up to 31 October 2006 (15 pages) |
8 August 2007 | Full accounts made up to 31 October 2006 (15 pages) |
13 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
13 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (15 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (15 pages) |
2 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
8 June 2005 | Full accounts made up to 31 October 2004 (15 pages) |
8 June 2005 | Full accounts made up to 31 October 2004 (15 pages) |
31 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
15 April 2004 | Full accounts made up to 31 October 2003 (16 pages) |
15 April 2004 | Full accounts made up to 31 October 2003 (16 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
15 October 2003 | Full accounts made up to 31 October 2002 (20 pages) |
15 October 2003 | Full accounts made up to 31 October 2002 (20 pages) |
18 September 2003 | Return made up to 18/08/03; full list of members (8 pages) |
18 September 2003 | Return made up to 18/08/03; full list of members (8 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 31 October 2001 (19 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (19 pages) |
22 August 2002 | Return made up to 18/08/02; full list of members (8 pages) |
22 August 2002 | Return made up to 18/08/02; full list of members (8 pages) |
30 August 2001 | Full accounts made up to 31 October 2000 (18 pages) |
30 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
30 August 2001 | Full accounts made up to 31 October 2000 (18 pages) |
30 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
10 January 2001 | Auditor's resignation (1 page) |
10 January 2001 | Auditor's resignation (1 page) |
6 October 2000 | New director appointed (3 pages) |
6 October 2000 | New director appointed (3 pages) |
24 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
24 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
13 July 2000 | Full accounts made up to 31 October 1999 (16 pages) |
13 July 2000 | Full accounts made up to 31 October 1999 (16 pages) |
19 August 1999 | Return made up to 18/08/99; full list of members (10 pages) |
19 August 1999 | Return made up to 18/08/99; full list of members (10 pages) |
19 July 1999 | Full accounts made up to 31 October 1998 (15 pages) |
19 July 1999 | Full accounts made up to 31 October 1998 (15 pages) |
26 August 1998 | Return made up to 18/08/98; full list of members (10 pages) |
26 August 1998 | Return made up to 18/08/98; full list of members (10 pages) |
8 July 1998 | Full accounts made up to 31 October 1997 (14 pages) |
8 July 1998 | Full accounts made up to 31 October 1997 (14 pages) |
27 August 1997 | Return made up to 18/08/97; full list of members (10 pages) |
27 August 1997 | Return made up to 18/08/97; full list of members (10 pages) |
21 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
21 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
8 April 1997 | Return made up to 18/08/92; full list of members; amend (7 pages) |
8 April 1997 | Return made up to 18/08/92; full list of members; amend (7 pages) |
11 September 1996 | Return made up to 18/08/96; no change of members (8 pages) |
11 September 1996 | Return made up to 18/08/96; no change of members (8 pages) |
22 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
22 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
22 August 1995 | Return made up to 18/08/95; full list of members (14 pages) |
22 August 1995 | Return made up to 18/08/95; full list of members (10 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
17 July 1995 | Full accounts made up to 31 October 1994 (15 pages) |
17 July 1995 | Full accounts made up to 31 October 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
15 August 1994 | Full accounts made up to 31 October 1993 (16 pages) |
15 August 1994 | Full accounts made up to 31 October 1993 (16 pages) |
25 August 1993 | Full accounts made up to 31 October 1992 (15 pages) |
25 August 1993 | Full accounts made up to 31 October 1992 (15 pages) |
14 September 1992 | Full accounts made up to 31 October 1991 (16 pages) |
14 September 1992 | Full accounts made up to 31 October 1991 (16 pages) |
28 February 1992 | Full accounts made up to 31 October 1990 (15 pages) |
28 February 1992 | Full accounts made up to 31 October 1990 (15 pages) |
21 December 1990 | Full accounts made up to 31 October 1989 (9 pages) |
21 December 1990 | Full accounts made up to 31 October 1989 (9 pages) |
8 November 1989 | Full accounts made up to 31 October 1988 (10 pages) |
8 November 1989 | Full accounts made up to 31 October 1988 (10 pages) |
16 August 1989 | Particulars of mortgage/charge (3 pages) |
16 August 1989 | Particulars of mortgage/charge (3 pages) |
20 July 1988 | Accounts made up to 30 April 1987 (11 pages) |
15 July 1987 | Full accounts made up to 30 April 1986 (8 pages) |
15 July 1987 | Full accounts made up to 30 April 1986 (8 pages) |
19 May 1986 | Full accounts made up to 30 April 1985 (9 pages) |
19 May 1986 | Full accounts made up to 30 April 1985 (9 pages) |
1 February 1973 | Memorandum and Articles of Association (12 pages) |
1 February 1973 | Memorandum and Articles of Association (12 pages) |